Company NameO.E.M. (Investments) Limited
Company StatusDissolved
Company Number00572352
CategoryPrivate Limited Company
Incorporation Date2 October 1956(67 years, 7 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Patrick Byrne Noonan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(56 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameRobert Ian Gilchrist
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(34 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Close
Plumpton Green
East Sussex
BN7 3DA
Director NameMr Douglas George Hawkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 1991(34 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 January 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlehouse Farm
Bodle Street
Hailsham
East Sussex
BN27 4UB
Secretary NameMr Ian Edward Stewart May
NationalityBritish
StatusResigned
Appointed23 August 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherwell 60a Leybourne Park
Kew Gardens
Richmond
Surrey
TW9 3HA
Director NameMr Robert Patrick Byrne Noonan
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1992(35 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaistir Gaoithe
Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(37 years, 5 months after company formation)
Appointment Duration10 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameBrian Steven Schneider
NationalityBritish
StatusResigned
Appointed29 February 1996(39 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 March 2004)
RoleCompany Director
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(47 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Secretary NameCatherine Mary Chater
NationalityBritish
StatusResigned
Appointed11 March 2004(47 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address68b Park Mansions
Knightsbridge
London
SW1X 7QT
Secretary NameBrendon McGurran
NationalityBritish
StatusResigned
Appointed15 July 2005(48 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address50 Lansdowne Court
Brighton Road
Purley
Surrey
CR8 2BE
Director NameMr Brendon McGurran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Secretary NameNesbit Consultants (Corporation)
StatusResigned
Appointed19 June 2009(52 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
Correspondence Address130 High Street
Beckenham
Kent
BR3 1EB
Secretary NameWimpole House Company Services (Corporation)
StatusResigned
Appointed01 August 2010(53 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 August 2012)
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP

Location

Registered Address39 High Street
Orpington
Kent
BR6 0JE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.3k at £1Oem PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£269,632
Current Liabilities£269,632

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 8,300
(3 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 8,300
(3 pages)
4 July 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Termination of appointment of Brendon Mcgurran as a director on 14 February 2013 (1 page)
31 March 2014Termination of appointment of Brendon Mcgurran as a director on 14 February 2013 (1 page)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 February 2013Appointment of Mr Robert Patrick Byrne Noonan as a director on 14 February 2013 (2 pages)
14 February 2013Company name changed aran corporate services LIMITED\certificate issued on 14/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-14
(3 pages)
14 February 2013Company name changed aran corporate services LIMITED\certificate issued on 14/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-14
(3 pages)
14 February 2013Appointment of Mr Robert Patrick Byrne Noonan as a director on 14 February 2013 (2 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
8 August 2012Company name changed s investments LIMITED\certificate issued on 08/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-07
(3 pages)
8 August 2012Company name changed s investments LIMITED\certificate issued on 08/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-07
(3 pages)
7 August 2012Termination of appointment of Wimpole House Company Services as a secretary on 7 August 2012 (1 page)
7 August 2012Registered office address changed from , 130 High Street, Beckenham, Kent, BR3 1EB on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Wimpole House Company Services as a secretary on 7 August 2012 (1 page)
7 August 2012Registered office address changed from , 130 High Street, Beckenham, Kent, BR3 1EB on 7 August 2012 (1 page)
7 August 2012Termination of appointment of Wimpole House Company Services as a secretary on 7 August 2012 (1 page)
7 August 2012Registered office address changed from , 130 High Street, Beckenham, Kent, BR3 1EB on 7 August 2012 (1 page)
11 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Company name changed O.E.M. (investments) LIMITED\certificate issued on 27/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-20
(3 pages)
27 July 2011Company name changed O.E.M. (investments) LIMITED\certificate issued on 27/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-20
(3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 September 2010Termination of appointment of Nesbit Consultants as a secretary (1 page)
30 September 2010Appointment of Wimpole House Company Services as a secretary (2 pages)
30 September 2010Termination of appointment of Nesbit Consultants as a secretary (1 page)
30 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
30 September 2010Appointment of Wimpole House Company Services as a secretary (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Appointment terminated secretary brendon mcgurran (1 page)
26 August 2009Secretary appointed nesbit consultants (1 page)
26 August 2009Secretary appointed nesbit consultants (1 page)
26 August 2009Appointment terminated secretary brendon mcgurran (1 page)
30 June 2009Registered office changed on 30/06/2009 from, 14-18 ham yard, london, W1D 7DT (2 pages)
30 June 2009Registered office changed on 30/06/2009 from, 14-18 ham yard, london, W1D 7DT (2 pages)
19 June 2009Director appointed brendon mcgurran (1 page)
19 June 2009Appointment terminated director malcolm turner (1 page)
19 June 2009Appointment terminated director malcolm turner (1 page)
19 June 2009Director appointed brendon mcgurran (1 page)
19 June 2009Appointment terminated director robert noonan (1 page)
19 June 2009Appointment terminated director robert noonan (1 page)
30 April 2009Full accounts made up to 30 June 2008 (5 pages)
30 April 2009Full accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Return made up to 23/08/08; full list of members (4 pages)
30 January 2008Full accounts made up to 30 June 2007 (5 pages)
30 January 2008Full accounts made up to 30 June 2007 (5 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
17 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 January 2007Full accounts made up to 30 June 2006 (5 pages)
19 January 2007Full accounts made up to 30 June 2006 (5 pages)
8 September 2006Return made up to 23/08/06; full list of members (7 pages)
8 September 2006Return made up to 23/08/06; full list of members (7 pages)
29 November 2005Full accounts made up to 30 June 2005 (5 pages)
29 November 2005Full accounts made up to 30 June 2005 (5 pages)
5 September 2005Return made up to 23/08/05; full list of members (7 pages)
5 September 2005Return made up to 23/08/05; full list of members (7 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
9 March 2005Full accounts made up to 30 June 2004 (5 pages)
9 March 2005Full accounts made up to 30 June 2004 (5 pages)
7 September 2004Return made up to 23/08/04; full list of members (7 pages)
7 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
24 March 2004Secretary resigned;director resigned (1 page)
3 November 2003Full accounts made up to 30 June 2003 (6 pages)
3 November 2003Full accounts made up to 30 June 2003 (6 pages)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
5 November 2002Full accounts made up to 30 June 2002 (6 pages)
5 November 2002Full accounts made up to 30 June 2002 (6 pages)
6 September 2002Return made up to 23/08/02; full list of members (7 pages)
6 September 2002Return made up to 23/08/02; full list of members (7 pages)
31 January 2002Full accounts made up to 30 June 2001 (7 pages)
31 January 2002Full accounts made up to 30 June 2001 (7 pages)
4 September 2001Return made up to 23/08/01; full list of members (6 pages)
4 September 2001Return made up to 23/08/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 2-5 stedham place, london, WC1A 1HU (1 page)
13 February 2001Registered office changed on 13/02/01 from: 2-5 stedham place, london, WC1A 1HU (1 page)
1 February 2001Full accounts made up to 30 June 2000 (7 pages)
1 February 2001Full accounts made up to 30 June 2000 (7 pages)
4 September 2000Return made up to 23/08/00; full list of members (6 pages)
4 September 2000Return made up to 23/08/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 June 1999 (6 pages)
25 January 2000Full accounts made up to 30 June 1999 (6 pages)
2 September 1999Return made up to 23/08/99; full list of members (8 pages)
2 September 1999Return made up to 23/08/99; full list of members (8 pages)
4 March 1999Full accounts made up to 30 June 1998 (3 pages)
4 March 1999Full accounts made up to 30 June 1998 (3 pages)
1 September 1998Return made up to 23/08/98; full list of members (8 pages)
1 September 1998Return made up to 23/08/98; full list of members (8 pages)
20 November 1997Full accounts made up to 30 June 1997 (3 pages)
20 November 1997Full accounts made up to 30 June 1997 (3 pages)
17 January 1997Full accounts made up to 30 June 1996 (3 pages)
17 January 1997Full accounts made up to 30 June 1996 (3 pages)
13 September 1996Return made up to 23/08/96; full list of members (8 pages)
13 September 1996Return made up to 23/08/96; full list of members (8 pages)
4 June 1996Full accounts made up to 30 June 1995 (5 pages)
4 June 1996Full accounts made up to 30 June 1995 (5 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
27 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1956Incorporation (13 pages)
2 October 1956Incorporation (13 pages)
2 October 1956Incorporation (13 pages)
2 October 1956Incorporation (13 pages)